1
Cromwell House, Mill Street, Cannock, StaffordshireDissolved Corporate (3 parents)
Officer
2009-06-04 ~ dissolvedIIF 17 - Director → ME
2
197b City Way, Rochester, EnglandDissolved Corporate (2 parents)
Officer
2022-09-26 ~ dissolvedIIF 32 - Director → ME
Person with significant control
2022-09-26 ~ dissolvedIIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Ownership of shares – 75% or more → OE
3
81 Springhill Lane, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2014-10-15 ~ dissolvedIIF 20 - Director → ME
4
197b City Way, Rochester, EnglandActive Corporate (2 parents)
Equity (Company account)
-7,880 GBP2024-10-31
Officer
2022-10-05 ~ nowIIF 33 - Director → ME
Person with significant control
2022-10-05 ~ nowIIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
5
81 Springhill Lane, Wolverhampton, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,188 GBP2023-03-31
Officer
2020-03-12 ~ dissolvedIIF 22 - Director → ME
Person with significant control
2020-03-12 ~ dissolvedIIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
6
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (3 parents)
Equity (Company account)
342,315 GBP2025-07-31
Officer
2017-07-07 ~ nowIIF 90 - Director → ME
Person with significant control
2017-07-07 ~ nowIIF 140 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
7
Cromwell House, Mill Street, Cannock, StaffsDissolved Corporate (2 parents)
Officer
2002-09-17 ~ dissolvedIIF 16 - Director → ME
2002-09-17 ~ dissolvedIIF 39 - Secretary → ME
8
Second Floor, Centro One, 39 Plender Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
11,194 GBP2024-06-30
Officer
2019-09-12 ~ nowIIF 115 - Director → ME
9
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent, 10 offsprings)
Equity (Company account)
5,914,673 GBP2024-07-31
Officer
2019-06-28 ~ nowIIF 62 - Director → ME
Person with significant control
2019-06-28 ~ nowIIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
10
C/o Boi Trading, 116-118 Bury New Road, Manchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2020-11-20 ~ nowIIF 119 - Director → ME
Person with significant control
2020-11-20 ~ nowIIF 161 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 161 - Ownership of shares – More than 25% but not more than 50% → OE
11
C/o Boi Trading, 116-118 Bury New Road, Manchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2020-11-20 ~ nowIIF 118 - Director → ME
Person with significant control
2020-11-20 ~ nowIIF 160 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
12
11 Suffolk Street Queensway, Birmingham, West MidlandsActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-23 ~ nowIIF 57 - Director → ME
Person with significant control
2018-08-23 ~ nowIIF 138 - Has significant influence or control → OE
13
90 New Town Row, Aston, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2018-08-23 ~ dissolvedIIF 58 - Director → ME
Person with significant control
2018-08-23 ~ dissolvedIIF 139 - Has significant influence or control → OE
14
34 Gilmorton Close, Birmingham, EnglandActive Corporate (2 parents)
Officer
2025-01-14 ~ nowIIF 27 - Director → ME
Person with significant control
2025-01-14 ~ nowIIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
15
9 Alderwood Precinct, Northway, Sedgley, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-44,250 GBP2024-03-31
Officer
2020-03-12 ~ nowIIF 14 - Director → ME
Person with significant control
2020-03-12 ~ nowIIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
16
118 Joseph Luckman Road, Bedworth, EnglandDissolved Corporate (1 parent)
Officer
2020-07-19 ~ dissolvedIIF 1 - Director → ME
Person with significant control
2020-07-19 ~ dissolvedIIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
17
118 Joseph Luckman Road, Bedworth, EnglandActive Corporate (1 parent)
Equity (Company account)
11,344 GBP2024-10-31
Officer
2022-10-05 ~ nowIIF 2 - Director → ME
Person with significant control
2022-10-05 ~ nowIIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
18
47 Cameron Road, Ilford, Essex, EnglandActive Corporate (1 parent)
Officer
2025-01-14 ~ nowIIF 36 - Director → ME
Person with significant control
2025-01-14 ~ nowIIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
19
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2017-01-18 ~ nowIIF 109 - Director → ME
Person with significant control
2017-01-18 ~ nowIIF 149 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 149 - Ownership of shares – 75% or more as a member of a firm → OE
20
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
16,495,160 GBP2024-01-31
Officer
2017-01-12 ~ nowIIF 111 - Director → ME
Person with significant control
2017-01-12 ~ nowIIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
21
The Exchange, 5 Bank Street, Bury, EnglandDissolved Corporate (6 parents)
Officer
2015-09-11 ~ dissolvedIIF 55 - Director → ME
22
The Exchange, 5 Bank Street, Bury, EnglandDissolved Corporate (6 parents)
Officer
2015-09-11 ~ dissolvedIIF 54 - Director → ME
23
51 Albion Street, Broadstairs, Kent, EnglandDissolved Corporate (1 parent)
Officer
2011-04-15 ~ dissolvedIIF 101 - Director → ME
24
C/o Lutz & Carr, 551 Fifth Avenue, No 400, New York, Ny10176, United StatesActive Corporate (1 parent)
Officer
2024-05-31 ~ nowIIF 120 - Director → ME
25
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent)
Equity (Company account)
-719,998 GBP2024-07-31
Officer
2018-02-21 ~ nowIIF 43 - Director → ME
Person with significant control
2016-07-01 ~ nowIIF 135 - Right to appoint or remove directors as a member of a firm → OE
IIF 135 - Right to appoint or remove directors → OE
26
MANSFIELD TRADING COMPANY LIMITED - 1994-05-16
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent, 1 offspring)
Profit/Loss (Company account)
694,107 GBP2023-08-01 ~ 2024-07-31
Officer
1994-05-16 ~ nowIIF 122 - Director → ME
Person with significant control
2017-03-04 ~ nowIIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
27
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (3 parents)
Equity (Company account)
-165,701 GBP2023-12-31
Officer
2022-12-20 ~ nowIIF 123 - Director → ME
Person with significant control
2022-12-20 ~ nowIIF 153 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 153 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 153 - Has significant influence or control → OE
IIF 153 - Right to appoint or remove directors as a member of a firm → OE
28
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (3 parents)
Equity (Company account)
-198,108 GBP2023-12-31
Officer
2022-12-20 ~ nowIIF 124 - Director → ME
Person with significant control
2022-12-20 ~ nowIIF 154 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 154 - Has significant influence or control → OE
IIF 154 - Right to appoint or remove directors as a member of a firm → OE
IIF 154 - Ownership of voting rights - 75% or more as a member of a firm → OE
29
47 Market Street, Kingswinford, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-39,974 GBP2025-01-31
Officer
2017-11-23 ~ nowIIF 13 - Director → ME
Person with significant control
2017-11-23 ~ nowIIF 51 - Has significant influence or control → OE
30
DOMEGROOM LIMITED - 1984-08-02
First Floor Centro One, 39 Plender Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2021-11-08 ~ dissolvedIIF 65 - Director → ME
31
H & A PROPERTY LIMITED - 2016-01-04
81 Springhill Lane, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2014-07-10 ~ dissolvedIIF 21 - Director → ME
32
Unit 1-7 Eurocentre, 116-118 Bury New Road, ManchesterDissolved Corporate (2 parents)
Officer
2005-06-01 ~ dissolvedIIF 52 - Director → ME
33
First Floor Centro One, 39 Plender Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2021-11-08 ~ dissolvedIIF 66 - Director → ME
34
First Floor Unit 2, Curriers Close Industrial Esta, Curriers Close, Canley, CoventryActive Corporate (2 parents)
Equity (Company account)
373,992 GBP2025-04-30
Officer
2004-02-12 ~ nowIIF 92 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 143 - Ownership of shares – More than 25% but not more than 50% → OE
35
Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United KingdomDissolved Corporate (2 parents)
Officer
2020-09-18 ~ dissolvedIIF 116 - Director → ME
Person with significant control
2020-09-18 ~ dissolvedIIF 159 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 159 - Ownership of shares – More than 25% but not more than 50% → OE
36
121 Livery Street, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2021-08-04 ~ dissolvedIIF 29 - Director → ME
Person with significant control
2021-08-04 ~ dissolvedIIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
37
Second Floor, Centro One, 39 Plender Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
430,001 GBP2024-06-30
Officer
2021-11-08 ~ nowIIF 68 - Director → ME
38
STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
Second Floor, Centro One, 39 Plender Street, London, EnglandActive Corporate (3 parents)
Officer
2021-11-08 ~ nowIIF 70 - Director → ME
39
FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED - 2025-07-01
Second Floor, Centro One, 39 Plender Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-11-08 ~ nowIIF 72 - Director → ME
40
FRENCH CONNECTION GROUP PLC - 2021-11-15
STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
Second Floor, Centro One, 39 Plender Street, London, EnglandActive Corporate (3 parents, 10 offsprings)
Officer
2021-11-08 ~ nowIIF 69 - Director → ME
41
FRENCH CONNECTION LIMITED (THE) - 1992-08-07
Second Floor, Centro One, 39 Plender Street, London, United KingdomActive Corporate (3 parents)
Officer
2021-11-08 ~ nowIIF 74 - Director → ME
42
Second Floor, Centro One, 39 Plender Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2021-11-08 ~ nowIIF 71 - Director → ME
43
LILAJOY LIMITED - 1993-05-04
FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
Second Floor, Centro One, 39 Plender Street, London, United KingdomActive Corporate (3 parents)
Officer
2021-11-08 ~ nowIIF 73 - Director → ME
44
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent)
Equity (Company account)
1,317,556 GBP2024-07-31
Officer
2017-12-18 ~ nowIIF 42 - Director → ME
Person with significant control
2017-12-18 ~ nowIIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
45
Phoenix House, Hyssop Close, Cannock, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
75,227 GBP2024-07-31
Officer
2023-04-27 ~ nowIIF 19 - Director → ME
Person with significant control
2023-06-05 ~ nowIIF 75 - Right to appoint or remove directors as a member of a firm → OE
IIF 75 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
46
5 Bank Street, Bury, Lancashire, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-12-31
Officer
2019-12-18 ~ dissolvedIIF 53 - Director → ME
47
Unit B2, Crabtree Street, Blackburn, EnglandActive Corporate (3 parents)
Equity (Company account)
-495,150 GBP2024-07-30
Officer
2021-05-18 ~ nowIIF 104 - Director → ME
48
The Exchange, 5 Bank Street, Bury, Lancashire, United KingdomDissolved Corporate (6 parents)
Equity (Company account)
300 GBP2022-09-30
Officer
2019-09-03 ~ dissolvedIIF 113 - Director → ME
Person with significant control
2019-09-03 ~ dissolvedIIF 134 - Has significant influence or control → OE
49
34 Gilmorton Close, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
-15,015 GBP2024-04-30
Officer
2024-09-20 ~ nowIIF 28 - Director → ME
Person with significant control
2024-09-20 ~ nowIIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 80 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 80 - Right to appoint or remove directors → OE
50
25 Newton Road, Great Barr, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
6,265 GBP2024-03-31
Officer
2021-03-16 ~ nowIIF 25 - Director → ME
Person with significant control
2021-03-16 ~ nowIIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 79 - Ownership of shares – 75% or more → OE
51
81 Springhill Lane, Wolverhampton, EnglandDissolved Corporate (2 parents)
Officer
2012-02-10 ~ dissolvedIIF 18 - Director → ME
52
48 Ashtree Road, Oldbury, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,709 GBP2024-03-31
Officer
2022-06-27 ~ nowIIF 3 - Director → ME
Person with significant control
2022-06-27 ~ nowIIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
53
9 Nijon Close, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2016-08-11 ~ dissolvedIIF 95 - Director → ME
Person with significant control
2016-08-11 ~ dissolvedIIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
54
9 Nijon Close, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2018-06-25 ~ dissolvedIIF 56 - Director → ME
Person with significant control
2018-06-25 ~ dissolvedIIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
55
197b City Way, Rochester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-06-30
Officer
2017-06-23 ~ dissolvedIIF 30 - Director → ME
Person with significant control
2017-06-23 ~ dissolvedIIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of shares – 75% or more → OE
56
Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, United KingdomActive Corporate (2 parents)
Officer
2024-10-08 ~ nowIIF 125 - Director → ME
Person with significant control
2024-10-08 ~ nowIIF 148 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Right to appoint or remove directors as a member of a firm → OE
IIF 148 - Ownership of voting rights - 75% or more as a member of a firm → OE
57
Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, EnglandDissolved Corporate (4 parents)
Officer
2018-05-25 ~ dissolvedIIF 23 - Director → ME
Person with significant control
2018-05-25 ~ dissolvedIIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
58
Second Floor, Centro 1, 39 Plender Street, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2021-06-30
Officer
2020-10-28 ~ nowIIF 114 - Director → ME
Person with significant control
2020-10-28 ~ nowIIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
59
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
673,461 GBP2024-05-31
Officer
2014-12-11 ~ nowIIF 106 - Director → ME
Person with significant control
2016-12-11 ~ nowIIF 155 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 155 - Ownership of shares – More than 50% but less than 75% → OE
60
First Floor Centro One, 39 Plender Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2021-11-08 ~ dissolvedIIF 63 - Director → ME
61
16 Lindsay Drive, Kilmarnock, ScotlandDissolved Corporate (1 parent)
Officer
2022-06-27 ~ dissolvedIIF 40 - Director → ME
Person with significant control
2022-06-27 ~ dissolvedIIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
62
Njk House Unit B1, Haslingden Road, Blackburn, EnglandActive Corporate (5 parents)
Equity (Company account)
7,623,622 GBP2024-07-31
Officer
2019-10-15 ~ nowIIF 105 - Director → ME
63
9 Alderwood Precint, Northway, Sedgley, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-27,356 GBP2024-10-31
Officer
2021-07-01 ~ nowIIF 15 - Director → ME
64
OFFICIAL BRANDS LIMITED - 2014-05-28
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent)
Equity (Company account)
1,327,953 GBP2024-07-31
Officer
2018-09-01 ~ nowIIF 44 - Director → ME
Person with significant control
2019-06-03 ~ nowIIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
65
7400 Daresbury Park, Daresbury, Warrington, CheshireLiquidation Corporate (5 parents)
Equity (Company account)
320,326 GBP2023-07-31
Officer
2020-02-13 ~ nowIIF 117 - Director → ME
66
197b City Way, Rochester, Kent, EnglandDissolved Corporate (1 parent)
Officer
2013-08-14 ~ dissolvedIIF 31 - Director → ME
67
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent)
Equity (Company account)
79 GBP2024-07-31
Officer
2015-02-10 ~ nowIIF 131 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of shares – 75% or more → OE
68
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (2 parents)
Equity (Company account)
-85,319 GBP2024-07-31
Officer
2019-12-17 ~ nowIIF 107 - Director → ME
69
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2015-01-19 ~ nowIIF 84 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
70
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2015-01-19 ~ nowIIF 89 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
71
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (5 parents)
Equity (Company account)
46,645 GBP2025-02-28
Officer
2017-02-10 ~ nowIIF 88 - Director → ME
72
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2015-01-19 ~ nowIIF 86 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
73
Unit 3 Curries Close Industrial, Estate Curries Close, Canley Coventry, West MidlandsActive Corporate (3 parents)
Profit/Loss (Company account)
71,270 GBP2024-05-01 ~ 2025-04-30
Officer
2013-08-12 ~ nowIIF 93 - Director → ME
74
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2015-01-19 ~ nowIIF 91 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
75
SUPER PAINT & POWDER COATING LIMITED - 2002-01-14
Units 2a And 3 Curriers Close, Canley, Coventry, West MidlandsActive Corporate (3 parents)
Profit/Loss (Company account)
66,057 GBP2024-05-01 ~ 2025-04-30
Officer
2002-09-24 ~ nowIIF 83 - Director → ME
76
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2015-01-19 ~ nowIIF 85 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
77
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2015-01-19 ~ nowIIF 87 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
78
48 Bradley Road, Luton, United KingdomDissolved Corporate (2 parents)
Officer
2019-01-14 ~ dissolvedIIF 8 - Director → ME
79
Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United KingdomDissolved Corporate (3 parents)
Officer
2007-04-17 ~ dissolvedIIF 94 - Director → ME
80
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (2 parents)
Equity (Company account)
887,158 GBP2024-07-31
Officer
2021-10-19 ~ nowIIF 59 - Director → ME
81
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (1 parent)
Equity (Company account)
3,011 GBP2023-11-30
Officer
2017-11-23 ~ nowIIF 110 - Director → ME
Person with significant control
2017-11-23 ~ nowIIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
82
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2017-07-10 ~ nowIIF 108 - Director → ME
Person with significant control
2017-07-10 ~ nowIIF 152 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
83
Unit 6 Steel Park Trading Estate Steel Park Way, Wednesfield, Wolverhampton, West Midlands, EnglandActive Corporate (3 parents)
Equity (Company account)
627,550 GBP2024-07-30
Officer
2016-11-21 ~ nowIIF 61 - Director → ME
Person with significant control
2017-12-01 ~ nowIIF 130 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 130 - Ownership of shares – More than 25% but not more than 50% → OE
84
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
565,633 GBP2024-03-31
Officer
2010-06-04 ~ nowIIF 11 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
85
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United KingdomActive Corporate (3 parents)
Current Assets (Company account)
18,612 GBP2024-03-31
Officer
2020-12-07 ~ nowIIF 4 - LLP Designated Member → ME
Person with significant control
2020-12-07 ~ nowIIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
86
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandActive Corporate (3 parents)
Equity (Company account)
991,529 GBP2024-03-31
Officer
2005-11-18 ~ nowIIF 10 - Director → ME
87
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
4,244 GBP2024-03-31
Officer
2020-01-23 ~ nowIIF 6 - Director → ME
Person with significant control
2020-01-23 ~ nowIIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
88
Unit 2 :02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2023-12-05 ~ nowIIF 7 - Director → ME
Person with significant control
2023-12-05 ~ nowIIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
89
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United KingdomActive Corporate (3 parents)
Current Assets (Company account)
123,154 GBP2024-03-31
Officer
2020-11-20 ~ nowIIF 5 - LLP Designated Member → ME
Person with significant control
2020-11-20 ~ nowIIF 50 - Has significant influence or control → OE
90
First Floor Centro One, 39 Plender Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2021-11-08 ~ dissolvedIIF 64 - Director → ME
91
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, EnglandActive Corporate (4 parents)
Equity (Company account)
3,773,952 GBP2024-06-30
Officer
2019-07-01 ~ nowIIF 121 - Director → ME